Search icon

WESTSHORE YACHT CLUB MARINA ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTSHORE YACHT CLUB MARINA ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N07000000943
FEI/EIN Number 208444987

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134
Mail Address: 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barber Richard Director 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134
Barber Richard President 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134
Soule Brad Director 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134
Soule Brad Vice President 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134
Smith Ryan Director 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134
Smith Ryan Secretary 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134
Smith Ryan Treasurer 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134
HASTINGS VIVIEN Agent C/O WCI COMMUNITIES, INC., BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2012-01-19 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 C/O WCI COMMUNITIES, INC., 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL 34134 -
AMENDED AND RESTATEDARTICLES 2007-03-09 - -
AMENDMENT 2007-02-16 - -

Documents

Name Date
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-15
Amended and Restated Articles 2007-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State